Advanced company searchLink opens in new window

MEDLINE SCIENTIFIC LIMITED

Company number 02772542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
29 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Mar 2024 TM01 Termination of appointment of James Mark Allan as a director on 15 February 2024
12 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
16 Oct 2023 MR01 Registration of charge 027725420010, created on 6 October 2023
05 Sep 2023 AD01 Registered office address changed from Unit 5a, R-Evolution, Advanced Manufacturing Park Selden Way Catcliffe Rotherham S60 5XA England to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 5 September 2023
31 Aug 2023 AD01 Registered office address changed from 3 Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7XZ England to Unit 5a, R-Evolution, Advanced Manufacturing Park Selden Way Catcliffe Rotherham S60 5XA on 31 August 2023
30 Aug 2023 AP01 Appointment of Joyce Ann Heidinger as a director on 1 August 2023
30 Aug 2023 AP01 Appointment of James Mark Allan as a director on 1 August 2023
26 Apr 2023 MR04 Satisfaction of charge 027725420006 in full
26 Apr 2023 MR04 Satisfaction of charge 027725420007 in full
22 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
28 Oct 2022 TM01 Termination of appointment of Michael Daniel Brownleader as a director on 25 May 2022
28 Oct 2022 TM01 Termination of appointment of Michael Thomas Drury as a director on 29 July 2022
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 133
11 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2022 AP01 Appointment of Mr Brian Michael Wall as a director on 31 December 2021
05 Jan 2022 MR01 Registration of charge 027725420008, created on 31 December 2021
05 Jan 2022 MR01 Registration of charge 027725420009, created on 31 December 2021
04 Jan 2022 AP01 Appointment of Mr Michael Thomas Drury as a director on 31 December 2021